AA |
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 16, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from September 29, 2023 to August 31, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to September 29, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 30, 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
AP03 |
Appointment (date: March 9, 2022) of a secretary
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 9, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101579400007, created on February 15, 2022
filed on: 22nd, February 2022
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 21, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 21, 2020) of a secretary
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 101579400006, created on April 18, 2019
filed on: 24th, April 2019
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, April 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 13, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101579400004, created on March 13, 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 101579400005, created on March 13, 2018
filed on: 21st, March 2018
| mortgage
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to April 30, 2017 (was September 30, 2017).
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 13, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 101579400003, created on August 11, 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(42 pages)
|
MR01 |
Registration of charge 101579400002, created on December 22, 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 101579400001, created on December 22, 2016
filed on: 22nd, December 2016
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates October 13, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 15, 2016
filed on: 15th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 5, 2016
filed on: 5th, May 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
On May 4, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 4, 2016) of a secretary
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Glade House 52-54 Carter Lane London EC4V 5EF. Change occurred on May 4, 2016. Company's previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On May 4, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2016
filed on: 4th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 4, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2016
| incorporation
|
Free Download
|